Search
Patexia Research
Case number 3:17-cv-00074

Daramic, LLC v. Microporous, LLC > Documents

Date Field Doc. No.Description (Pages)
Jan 31, 2018 60 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding trademark numbers contained in complaint. (ams)
Jan 30, 2018 59 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Daramic, LLC (Wilson, J.)
Jan 12, 2018 57 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to Complete Limited Jurisdictional Discovery by Daramic, LLC. Responses due by 1/26/2018 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Wilson, J.). Motions referred to David S. Cayer.
Jan 12, 2018 57 Proposed Order (1)
Jan 12, 2018 58 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [57] Motion for Extension of Time to Complete Limited Jurisdictional Discovery. The time for the parties to complete limited jurisdictional discovery is extended by thirty days up to and including February 21, 2018. Signed by Magistrate Judge David S. Cayer on 1/12/18. (mga)
Dec 1, 2017 56 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [55] Motion for Extension of Time to Answer re [24] Amended Complaint. Microporous, LLC answer due 2/5/2018. Signed by Magistrate Judge David S. Cayer on 12/1/17. (tob)
Nov 30, 2017 55 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to Answer re: [24] Amended Complaint, by Microporous, LLC. (Capitano, A.). Motions referred to David S. Cayer.
Nov 27, 2017 54 Order on Motion to Stay (3)
Docket Text:ORDER denying administratively without prejudice [40] Motion to Stay; denying administratively without prejudice [32] Motion to Dismiss. Signed by Magistrate Judge David S. Cayer on 11/27/17. (tob)
Oct 6, 2017 51 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re [42] MOTION for Discovery and Extension of Time to Respond to Defendant's Motion to Dismiss by Daramic, LLC. (Wilson, J.)
Oct 6, 2017 52 Reply to Response to Motion (14)
Docket Text: REPLY to Response to Motion re [40] MOTION to Stay in the Alternative (Redacted) by Microporous, LLC. (Capitano, A.)
Sep 29, 2017 49 Memorandum in Opposition to Motion (27)
Docket Text: MEMORANDUM in Opposition re [42] MOTION for Discovery and Extension of Time to Respond to Defendant's Motion to Dismiss by Microporous, LLC. Replies due by 10/6/2017 plus an additional 3 days if served by mail (Capitano, A.)
Sep 29, 2017 50 Main Document (4)
Docket Text: AFFIDAVIT in Opposition re [42] MOTION for Discovery and Extension of Time to Respond to Defendant's Motion to Dismiss by Microporous, LLC. Replies due by 10/6/2017 plus an additional 3 days if served by mail (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Capitano, A.)
Sep 29, 2017 50 Exhibit A (6)
Sep 29, 2017 50 Exhibit B (3)
Sep 29, 2017 50 Exhibit C (4)
Sep 29, 2017 50 Exhibit D (3)
Sep 29, 2017 50 Exhibit E (13)
Sep 29, 2017 50 Exhibit F (24)
Sep 29, 2017 50 Exhibit G (23)
Sep 29, 2017 50 Exhibit H (10)
Sep 28, 2017 48 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [47] Motion for Extension of Time to File Reply to [46] RESPONSE in Opposition re 40 MOTION to Stay in the Alternative (Redacted) by Daramic, LLC. Replies due by 10/6/2017 plus an additional 3 days if served by mail. Signed by Magistrate Judge David S. Cayer on 9/28/17. (tob)
Sep 27, 2017 47 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply to Plaintiff's Opposition to Stay Motion by Microporous, LLC. Responses due by 10/11/2017 plus an additional 3 days if served by mail (Capitano, A.). Motions referred to David S. Cayer.
Sep 26, 2017 46 Response in Opposition to Motion (17)
Docket Text: RESPONSE in Opposition re [40] MOTION to Stay in the Alternative (Redacted) by Daramic, LLC. Replies due by 10/3/2017 plus an additional 3 days if served by mail (Wilson, J.)
Sep 22, 2017 45 Order on Motion for Extension of Time (2)
Docket Text:ORDER granting [44] Motion for Extension of Time to File Response/Reply to [32] Motion to Dismiss. Daramic shall respond to the Motion to Dismiss fourteen (14) days after the close of the Early Discovery period or if the Court denies Motion for early discovery, shall respond twenty (20)days after the date of the Court's ruling. Signed by Magistrate Judge David S. Cayer on 9/21/17. (tob)
Sep 20, 2017 44 Motion for Extension of Time (4)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply to Microporous's Motion to Dismiss by Daramic, LLC. Responses due by 10/4/2017 plus an additional 3 days if served by mail (Wilson, J.). Motions referred to David S. Cayer.
Sep 15, 2017 42 Main Document (4)
Docket Text: MOTION for Discovery and Extension of Time to Respond to Defendant's Motion to Dismiss by Daramic, LLC. Responses due by 9/29/2017 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Wilson, J.). Motions referred to David S. Cayer.
Sep 15, 2017 42 Proposed Order (1)
Sep 15, 2017 43 Memorandum in Support of Motion (9)
Docket Text: MEMORANDUM in Support re [42] MOTION for Discovery and Extension of Time to Respond to Defendant's Motion to Dismiss by Daramic, LLC. (Wilson, J.)
Sep 12, 2017 32 Motion to Dismiss (6)
Docket Text: MOTION to Dismiss (with redactions) by Microporous, LLC. Responses due by 9/26/2017 plus an additional 3 days if served by mail (Capitano, A.). Motions referred to David S. Cayer.
Sep 12, 2017 34 Main Document (7)
Docket Text: DECLARATION of Ed Feaster filed by Microporous, LLC (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D (sealed), # (5) Exhibit Exhibit E, # (6) Exhibit Exhibit F (sealed), # (7) Exhibit Exhibit G (redacted), # (8) Exhibit Exhibit H)(Capitano, A.)
Sep 12, 2017 34 Exhibit Exhibit A (11)
Sep 12, 2017 34 Exhibit Exhibit B (28)
Sep 12, 2017 34 Exhibit Exhibit C (28)
Sep 12, 2017 34 Exhibit Exhibit D (sealed) (2)
Sep 12, 2017 34 Exhibit Exhibit E (2)
Sep 12, 2017 34 Exhibit Exhibit F (sealed) (2)
Sep 12, 2017 34 Exhibit Exhibit G (redacted) (3)
Sep 12, 2017 34 Exhibit Exhibit H (82)
Sep 12, 2017 38 Memorandum in Support of Motion (30)
Docket Text: MEMORANDUM in Support re [32] MOTION to Dismiss (with redactions) by Microporous, LLC. (Capitano, A.)
Sep 12, 2017 40 Main Document (5)
Docket Text: MOTION to Stay in the Alternative (Redacted) by Microporous, LLC. Responses due by 9/26/2017 plus an additional 3 days if served by mail (Attachments: # (1) Memorandum in support of Alternative Motion to Stay)(Capitano, A.). Motions referred to David S. Cayer.
Sep 12, 2017 40 Memorandum in support of Alternative Motion to Stay (17)
Sep 6, 2017 31 Order on Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text:ORDER administratively denying as moot without prejudice [14] Motion to Dismiss for Lack of Jurisdiction. Signed by Magistrate Judge David S. Cayer on 9/6/17. (tob)
Aug 24, 2017 29 Main Document (4)
Docket Text: MOTION for Leave to File Excess Pages by Microporous, LLC. Responses due by 9/7/2017 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Capitano, A.). Motions referred to David S. Cayer.
Aug 24, 2017 29 Proposed Order (1)
Aug 24, 2017 30 Order on Motion for Leave to File Excess Pages (1)
Docket Text:ORDER denying [29] Motion for Leave to File Excess Pages. Signed by Magistrate Judge David S. Cayer on 8/24/2017. (eef)
Aug 22, 2017 26 Notice (Other) (4)
Docket Text: NOTICE by Microporous, LLC of Suggestion of Mootness, Alternative Notice of Withdrawal of Motion (Capitano, A.)
Aug 22, 2017 27 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to Answer re: [24] Amended Complaint, by Microporous, LLC. (Capitano, A.). Motions referred to David S. Cayer.
Aug 22, 2017 28 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [27] Motion for Extension of Time to Answer re [24] Amended Complaint. Microporous, LLC answer due 9/12/2017. Signed by Magistrate Judge David S. Cayer on 8/22/17. (tob)
Aug 15, 2017 24 Main Document (26)
Docket Text: AMENDED COMPLAINT with Jury Demand against Microporous, LLC, filed by Daramic, LLC. (Attachments: # (1) Index of Exhibits to First Amended Complaint, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O)(Wilson, J.)
Aug 15, 2017 24 Index of Exhibits to First Amended Complaint (2)
Aug 15, 2017 24 Exhibit A (2)
Aug 15, 2017 24 Exhibit B (4)
Aug 15, 2017 24 Exhibit C (2)
Aug 15, 2017 24 Exhibit D (2)
Aug 15, 2017 24 Exhibit E (2)
Aug 15, 2017 24 Exhibit F (3)
Aug 15, 2017 24 Exhibit G (7)
Aug 15, 2017 24 Exhibit H (4)
Aug 15, 2017 24 Exhibit I (2)
Aug 15, 2017 24 Exhibit J (2)
Aug 15, 2017 24 Exhibit K (2)
Aug 15, 2017 24 Exhibit L (2)
Aug 15, 2017 24 Exhibit M (3)
Aug 15, 2017 24 Exhibit N (2)
Aug 15, 2017 24 Exhibit O (7)
Aug 15, 2017 25 Response in Opposition to Motion (16)
Docket Text: RESPONSE in Opposition re [14] MOTION to Dismiss for Lack of Jurisdiction with Redactions by Daramic, LLC. Replies due by 8/22/2017 plus an additional 3 days if served by mail (Wilson, J.)
Aug 3, 2017 23 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [22] Motion for Extension of Time to File Response/Reply re [14] MOTION to Dismiss for Lack of Jurisdiction with Redactions Plaintiff Response due by 8/15/2017 plus an additional 3 days if served by mail Defendant Reply due by 8/29/2017 plus an additional 3 days if served by mail. Signed by Magistrate Judge David S. Cayer on 8/2/17. (tob)
Jul 31, 2017 22 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to File Response/Reply re: [14] MOTION to Dismiss for Lack of Jurisdiction with Redactions by Daramic, LLC. Responses due by 8/14/2017 plus an additional 3 days if served by mail (Attachments: # (1) Proposed Order)(Wilson, J.). Motions referred to David S. Cayer.
Jul 31, 2017 22 Proposed Order (1)
Jul 25, 2017 14 Motion to Dismiss/Lack of Jurisdiction (6)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction with Redactions by Microporous, LLC. Responses due by 8/8/2017 plus an additional 3 days if served by mail (Capitano, A.). Motions referred to David S. Cayer.
Jul 25, 2017 16 Main Document (5)
Docket Text: DECLARATION of Ed Feaster filed by Microporous, LLC (Attachments: # (1) Exhibit A to Feaster Declaration, # (2) Exhibit B to Feaster Declaration, # (3) Exhibit C to Feaster Declaration, # (4) Exhibit D (sealed) to Feaster Declaration, # (5) Exhibit E to Feaster Declaration, # (6) Exhibit F (under seal) to Feaster Declaration, # (7) Exhibit G (redacted) to Feaster Declaration, # (8) Exhibit H to Feaster Declaration)(Capitano, A.)
Jul 25, 2017 16 Exhibit A to Feaster Declaration (11)
Jul 25, 2017 16 Exhibit B to Feaster Declaration (28)
Jul 25, 2017 16 Exhibit C to Feaster Declaration (28)
Jul 25, 2017 16 Exhibit D (sealed) to Feaster Declaration (2)
Jul 25, 2017 16 Exhibit E to Feaster Declaration (2)
Jul 25, 2017 16 Exhibit F (under seal) to Feaster Declaration (2)
Jul 25, 2017 16 Exhibit G (redacted) to Feaster Declaration (3)
Jul 25, 2017 16 Exhibit H to Feaster Declaration (82)
Jul 25, 2017 20 Memorandum in Support of Motion (30)
Docket Text: MEMORANDUM in Support re [14] MOTION to Dismiss for Lack of Jurisdiction with Redactions by Microporous, LLC. (Capitano, A.)
Jul 21, 2017 N/A Order on Motion to Seal (0)
Docket Text:TEXT-ONLY ORDER granting [12] Motion to Seal. Entered by Magistrate Judge David S. Cayer on July 21, 2017. (DSC)
Jul 21, 2017 12 Retired Event Motion to Seal (6)
Docket Text: Unopposed MOTION to Seal by Microporous, LLC. Responses due by 8/4/2017 plus an additional 3 days if served by mail (Capitano, A.). Motions referred to David S. Cayer.
Jul 21, 2017 13 Memorandum in Support of Motion (8)
Docket Text: MEMORANDUM in Support re [12] Unopposed MOTION to Seal by Microporous, LLC. (Capitano, A.)
Jul 3, 2017 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Claudia G. Cohen, Marc J. Rachman: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 7/10/2017. (chh)
Jul 3, 2017 11 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [9] Motion for Leave to Appear Pro Hac Vice added Claudia G Cohen,Marc J Rachman for Microporous, LLC; granting [10] Motion for Leave to Appear Pro Hac Vice added Claudia G Cohen,Marc J Rachman for Microporous, LLC. Signed by Magistrate Judge David S. Cayer on 7/3/2017. (chh)
Jun 30, 2017 8 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [7] Motion for Extension of Time to Answer re [1] Complaint,. Microporous, LLC answer due 7/25/2017.. Signed by Magistrate Judge David S. Cayer on 6/30/2017. (chh)
Jun 30, 2017 9 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Marc J. Rachman Filing fee $ 281, receipt number 0419-3381198. by Microporous, LLC. (Capitano, A.). Motions referred to David S. Cayer.
Jun 30, 2017 10 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Claudia G. Cohen Filing fee $ 281, receipt number 0419-3381211. by Microporous, LLC. (Capitano, A.). Motions referred to David S. Cayer.
Jun 29, 2017 7 Motion for Extension of Time (3)
Docket Text: Unopposed MOTION for Extension of Time to Answer by Microporous, LLC. (Capitano, A.). Motions referred to David S. Cayer.
May 16, 2017 6 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [5] Motion for Extension of Time for Plaintiff to Serve its Summons and Complaint. Signed by Magistrate Judge David S. Cayer on 5/16/17. (tob)
May 15, 2017 5 Main Document (3)
Docket Text: MOTION for Extension of Time for Service of Process by Daramic, LLC. (Attachments: # (1) Proposed Order)(Wilson, J.). Motions referred to David S. Cayer.
May 15, 2017 5 Proposed Order (1)
Mar 15, 2017 4 Summons Issued (2)
Docket Text: Summons Issued Electronically as to Microporous, LLC. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (bar)
Feb 22, 2017 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Daramic, LLC (Wilson, J.)
Feb 17, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert J. Conrad, Jr and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(jlk)
Feb 17, 2017 1 Main Document (19)
Docket Text: COMPLAINT against Microporous, LLC with Jury Demand ( Filing fee $ 400 receipt number 0419-3243096), filed by Daramic, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(Wilson, J.)
Feb 17, 2017 1 Exhibit A (2)
Feb 17, 2017 1 Exhibit B (2)
Feb 17, 2017 1 Exhibit C (2)
Feb 17, 2017 1 Exhibit D (2)
Feb 17, 2017 1 Exhibit E (3)
Feb 17, 2017 1 Exhibit F (2)
Feb 17, 2017 1 Exhibit G (7)
Feb 17, 2017 2 Main Document (1)
Docket Text: REPORT on the Filing of an action regarding trademark numbers contained in complaint. (jlk) (Additional attachment(s) added on 2/23/2017: # (1) Complaint) (jlk). Modified on 2/23/2017 (jlk).
Feb 17, 2017 2 Complaint (39)
Menu